Company NameLondon Contract Services Limited
DirectorsTrevor Hughes and William Stephen McKenzie
Company StatusActive
Company Number03304703
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Trevor Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMr William Stephen McKenzie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street, First Floor
London
W1W 7LT
Director NameMark Palmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleMaintenance
Country of ResidenceEngland
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
Secretary NameLaura Mary Ann Palmer
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinancial Executives Group Llp (Corporation)
StatusResigned
Appointed20 June 2023(26 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 March 2024)
Correspondence Address85 Great Portland Street, First Floor
London
W1W 7LT

Contact

Websitelondoncontracts.co.uk
Email address[email protected]
Telephone01689 859292
Telephone regionOrpington

Location

Registered Address85 Great Portland Street, First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Laura Palmer
49.50%
Ordinary
50 at £1Mark Palmer
49.50%
Ordinary
1 at £1Graham Janes
0.99%
B

Financials

Year2014
Net Worth£90,339
Cash£72,140
Current Liabilities£56,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2023Termination of appointment of Mark Palmer as a director on 20 June 2023 (1 page)
12 July 2023Cessation of Mark Palmer as a person with significant control on 20 June 2023 (1 page)
12 July 2023Termination of appointment of Laura Mary Ann Palmer as a secretary on 20 June 2023 (1 page)
12 July 2023Cessation of Laura Mary Ann Palmer as a person with significant control on 20 June 2023 (1 page)
12 July 2023Appointment of Mr William Stephen Mckenzie as a director on 20 June 2023 (2 pages)
12 July 2023Appointment of Financial Executives Group Llp as a secretary on 20 June 2023 (2 pages)
12 July 2023Appointment of Mr Trevor Hughes as a director on 20 June 2023 (2 pages)
14 June 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
21 April 2023Notification of Mark Palmer as a person with significant control on 14 April 2023 (2 pages)
21 April 2023Notification of Laura Mary Ann Palmer as a person with significant control on 14 April 2023 (2 pages)
17 April 2023Notification of Smart Group Facilities Management Limited as a person with significant control on 14 April 2023 (2 pages)
17 April 2023Cessation of Laura Mary Ann Palmer as a person with significant control on 14 April 2023 (1 page)
17 April 2023Cessation of Mark Palmer as a person with significant control on 14 April 2023 (1 page)
3 April 2023Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 85 Great Portland Street, First Floor London W1W 7LT on 3 April 2023 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
8 June 2020Change of details for Mrs Laura Palmer as a person with significant control on 1 June 2020 (2 pages)
8 June 2020Secretary's details changed for Laura Palmer on 1 June 2020 (1 page)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 February 2018Director's details changed for Mark Palmer on 1 January 2018 (2 pages)
1 February 2018Change of details for Mr Mark Palmer as a person with significant control on 1 January 2018 (2 pages)
1 February 2018Change of details for Mrs Laura Palmer as a person with significant control on 1 January 2018 (2 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 101
(5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 101
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(5 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 101
(5 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 101
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 October 2009Secretary's details changed for Laura Palmer on 5 October 2009 (1 page)
5 October 2009Director's details changed for Mark Palmer on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Palmer on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Laura Palmer on 5 October 2009 (1 page)
5 October 2009Director's details changed for Mark Palmer on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Laura Palmer on 5 October 2009 (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from burwood (pinner) LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
1 July 2008Registered office changed on 01/07/2008 from burwood (pinner) LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 3 the shires watford herts. WD25 0JL united kingdom (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 20/01/08; full list of members (3 pages)
22 January 2008Return made up to 20/01/08; full list of members (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 July 2007Company name changed cleaning and gardening contracts LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed cleaning and gardening contracts LIMITED\certificate issued on 04/07/07 (2 pages)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
27 March 2006Registered office changed on 27/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 January 2005Return made up to 20/01/05; full list of members (6 pages)
19 January 2005Return made up to 20/01/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 March 2004Company name changed M. palmer LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed M. palmer LIMITED\certificate issued on 03/03/04 (2 pages)
17 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(6 pages)
17 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(6 pages)
7 July 2003Company name changed kingfisher flat maintenance limi ted\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed kingfisher flat maintenance limi ted\certificate issued on 07/07/03 (2 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 January 2003Return made up to 20/01/03; full list of members (6 pages)
22 January 2003Return made up to 20/01/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Secretary's particulars changed (1 page)
4 February 2002Return made up to 20/01/02; full list of members (5 pages)
4 February 2002Secretary's particulars changed (1 page)
4 February 2002Return made up to 20/01/02; full list of members (5 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
9 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 April 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 March 2001Return made up to 20/01/01; full list of members (6 pages)
21 March 2001Return made up to 20/01/01; full list of members (6 pages)
26 October 2000£ nc 1000/2000 04/09/00 (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 October 2000£ nc 1000/2000 04/09/00 (1 page)
12 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
12 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
6 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
9 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
10 February 1999Return made up to 20/01/99; full list of members (6 pages)
10 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
9 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
19 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
10 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
12 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 January 1997Incorporation (17 pages)
20 January 1997Incorporation (17 pages)